- Company Overview for J'DORE LIMITED (07555243)
- Filing history for J'DORE LIMITED (07555243)
- People for J'DORE LIMITED (07555243)
- More for J'DORE LIMITED (07555243)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Apr 2017 | CH01 | Director's details changed for Daniel Najjar on 10 April 2017 | |
10 Apr 2017 | AD01 | Registered office address changed from Unit 15 Lockwood Industrial Park Mill Mead Road London N17 9QP to Unit 5 Redburn Industrial Estate Woodall Road Enfield EN3 4LE on 10 April 2017 | |
09 Mar 2017 | CS01 | Confirmation statement made on 8 March 2017 with updates | |
23 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Apr 2016 | AR01 |
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
13 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Mar 2015 | AR01 |
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
|
|
14 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Sep 2014 | AP01 | Appointment of Mr Jamal Najar as a director on 1 August 2014 | |
24 Mar 2014 | AR01 |
Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
|
|
24 Mar 2014 | CH01 | Director's details changed for Daniel Najjar on 9 March 2013 | |
07 Feb 2014 | AD01 | Registered office address changed from 145 Commercial Road London E1 1PX on 7 February 2014 | |
22 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Apr 2013 | AR01 | Annual return made up to 8 March 2013 with full list of shareholders | |
30 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
18 Apr 2012 | AR01 | Annual return made up to 8 March 2012 with full list of shareholders | |
29 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 9 August 2011
|
|
29 Sep 2011 | AP01 | Appointment of Daniel Najjar as a director | |
29 Sep 2011 | TM01 | Termination of appointment of Abdulkadir Akkopru as a director | |
20 Jun 2011 | AD01 | Registered office address changed from 48 Ravenswood Avenue Surbiton Surrey KT6 7NP on 20 June 2011 | |
31 Mar 2011 | CERTNM |
Company name changed wilbrand LIMITED\certificate issued on 31/03/11
|
|
31 Mar 2011 | CONNOT | Change of name notice | |
30 Mar 2011 | AP01 | Appointment of Abdulkadir Akkopru as a director | |
23 Mar 2011 | TM02 | Termination of appointment of Waterlow Secretaries Limited as a secretary | |
23 Mar 2011 | TM01 | Termination of appointment of Dunstana Davies as a director |